Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

DreamScapes JG, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk21276
TYPE / CHAPTER
Voluntary / 7

Filed

3-1-19

Updated

9-13-23

Last Checked

3-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2019
Last Entry Filed
Mar 1, 2019

Docket Entries by Quarter

Mar 1, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Reynolds, Stephen) (eFilingID: 6456365) (Entered: 03/01/2019)
Mar 1, 2019 Meeting of Creditors to be held on 04/10/2019 at 08:00 AM at Meeting Room 7-B. (Entered: 03/01/2019)
Mar 1, 2019 2 Notice of Appointment of Interim Trustee Hank Spacone (auto) (Entered: 03/01/2019)
Mar 1, 2019 3 Master Address List (auto) (Entered: 03/01/2019)
Mar 1, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 349302, eFilingID: 6456365) (auto) (Entered: 03/01/2019)
Mar 1, 2019 1 Statement Regarding Ownership of Corporate Debtor/Party, See page #25 of Voluntary Petition! (shbs) (Entered: 03/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk21276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Mar 1, 2019
Type
voluntary
Terminated
May 17, 2021
Updated
Sep 13, 2023
Last checked
Mar 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    James Germino
    Jason Wegleitner
    State of California
    The Law Office of Helen L Marsh
    Union Bank National Association

    Parties

    Debtor

    DreamScapes JG, Inc.
    1191 Benecia Road
    Vallejo, CA 94591
    SOLANO-CA
    Tax ID / EIN: xx-xxx8826
    fdba DreamScapesJGLLC

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    Trustee

    Hank Spacone
    PO Box 255808
    Sacramento, CA 95865
    916-481-3150

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Octopus P and L Investments LLC 7 2:2024bk20959
    Feb 12 Octopus P and L Investments LLC 7 2:2024bk20529
    Jan 3 Octopus P and L Investments LLC 7 2:2024bk20010
    Feb 18, 2023 VAL NAP, LLC 7 2:2023bk20504
    Jan 26, 2021 Front Room at the Wharf, Inc. 7 2:2021bk20238
    Nov 24, 2020 The Help Desk San Francisco Bay Area LLC 7 2:2020bk25304
    Feb 13, 2019 Clean! The Series LLC 11 2:2019bk20854
    Jan 30, 2019 475 CHANNEL ROAD, LLC parent case 11 3:2019bk50106
    May 10, 2018 Clean The Series LLC 7 2:2018bk22921
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Jan 16, 2016 ENV America Incorporated 7 2:16-bk-20248
    Nov 1, 2012 Success Realty and Loans, Inc. 7 2:12-bk-39389
    Aug 9, 2012 Safe Deposit Services, Inc 7 2:12-bk-34585
    Apr 26, 2012 Jordan Real Estate Inc. 7 2:12-bk-28114
    Jan 20, 2012 Alphaville Design, Inc. 7 4:12-bk-40573